Background WavePink WaveYellow Wave

NORTHERN ASSESSORS LIMITED (07018936)

NORTHERN ASSESSORS LIMITED (07018936) is an active UK company. incorporated on 15 September 2009. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTHERN ASSESSORS LIMITED has been registered for 16 years. Current directors include HAIGH, Richard James, MOSLEY, Joanne Claire.

Company Number
07018936
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
Ferrous House 10/12 Wakefield Road, Huddersfield, HD8 9QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAIGH, Richard James, MOSLEY, Joanne Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ASSESSORS LIMITED

NORTHERN ASSESSORS LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTHERN ASSESSORS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07018936

LTD Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 July 2025 (10 months ago)
Submitted on 10 July 2025 (10 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Ferrous House 10/12 Wakefield Road Clayton West Huddersfield, HD8 9QB,

Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Loan Cleared
Dec 15
Loan Secured
Dec 15
Funding Round
Jul 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAIGH, Richard James

Active
Lidgett Lane, HuddersfieldHD8 9AQ
Born March 1977
Director
Appointed 15 Sept 2009

MOSLEY, Joanne Claire

Active
Off New Row Lane, Nr PenistoneS36 7GG
Born March 1973
Director
Appointed 15 Sept 2009

Persons with significant control

2

Mr Richard James Haigh

Active
54 Lidgett Lane, HuddersfieldHD8 9AQ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Claire Mosley

Active
Off New Row Lane, Nr PenistoneS36 7GG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
11 March 2011
MG02MG02
Legacy
22 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Legacy
7 January 2010
MG01MG01
Change Account Reference Date Company Current Shortened
22 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2009
NEWINCIncorporation